ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Betchton Limited

Betchton Limited is an active company incorporated on 30 May 1990 with the registered office located in Sandbach, Cheshire. Betchton Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02506664
Private limited company
Age
35 years
Incorporated 30 May 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Long Barn Love Lane
Betchton
Sandbach
Cheshire
CW11 2TS
England
Address changed on 11 Nov 2021 (3 years ago)
Previous address was Lea House Middlewich Road Sandbach Cheshire CW11 1DH
Telephone
01270766388
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1996
Director • British • Lives in England • Born in Aug 1961
Mr Henry Vaughan Wheeler
PSC • British • Lives in England • Born in Aug 1961
Mr Clive Derek Beer
PSC • British • Lives in UK • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Winterley Ltd
Henry Vaughan Wheeler is a mutual person.
Active
Cheshire Car Barn Ltd
Henry Vaughan Wheeler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.57M
Increased by £983K (+38%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£51.19M
Increased by £31.74M (+163%)
Total Liabilities
-£15.19M
Increased by £7.29M (+92%)
Net Assets
£36M
Increased by £24.45M (+212%)
Debt Ratio (%)
30%
Decreased by 10.92% (-27%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 May 2025
Mr Clive Derek Beer (PSC) Details Changed
3 Months Ago on 30 May 2025
Mr Henry Vaughan Wheeler Details Changed
3 Months Ago on 30 May 2025
Mr Huw Lawrence Wheeler Details Changed
3 Months Ago on 30 May 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Mr Henry Vaughan Wheeler (PSC) Details Changed
1 Year 1 Month Ago on 26 Jul 2024
Clive Derek Beer (PSC) Appointed
1 Year 1 Month Ago on 26 Jul 2024
Richard John Williams (PSC) Resigned
1 Year 1 Month Ago on 26 Jul 2024
Nicholas Charlton Penrhys Bird (PSC) Resigned
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Get Credit Report
Discover Betchton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Huw Lawrence Wheeler on 30 May 2025
Submitted on 30 May 2025
Change of details for Mr Clive Derek Beer as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Mr Henry Vaughan Wheeler on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 30 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Change of details for Mr Henry Vaughan Wheeler as a person with significant control on 26 July 2024
Submitted on 15 Oct 2024
Notification of Clive Derek Beer as a person with significant control on 26 July 2024
Submitted on 1 Oct 2024
Cessation of Nicholas Charlton Penrhys Bird as a person with significant control on 26 July 2024
Submitted on 1 Oct 2024
Cessation of Richard John Williams as a person with significant control on 26 July 2024
Submitted on 1 Oct 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year